SUNACE TRADING COMPANY LIMITED

Register to unlock more data on OkredoRegister

SUNACE TRADING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03936864

Incorporation date

28/02/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York YO30 4XGCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2000)
dot icon07/07/2010
Final Gazette dissolved following liquidation
dot icon07/04/2010
Liquidators' statement of receipts and payments to 2010-03-23
dot icon07/04/2010
Return of final meeting in a members' voluntary winding up
dot icon23/06/2009
Registered office changed on 24/06/2009 from west hill house allerton hill chapel allerton leeds west yorkshire LS7 3QB
dot icon23/06/2009
Declaration of solvency
dot icon23/06/2009
Appointment of a voluntary liquidator
dot icon23/06/2009
Resolutions
dot icon16/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon22/02/2009
Return made up to 23/02/09; full list of members
dot icon10/12/2008
Ad 17/11/08 gbp si 1001657@1=1001657 gbp ic 377509/1379166
dot icon28/03/2008
Memorandum and Articles of Association
dot icon27/02/2008
Return made up to 28/02/08; full list of members
dot icon27/02/2008
Director and Secretary's Change of Particulars / richard hill / 05/02/2008 / HouseName/Number was: , now: 2; Street was: 304 oxcliffe road, now: morecambe road; Area was: heaton with oxcliffe, now: ; Post Code was: LA3 3EJ, now: LA3 3AD; Country was: , now: united kingdom
dot icon27/02/2008
Director's Change of Particulars / william hill / 05/02/2008 / HouseName/Number was: , now: 2; Street was: 304 oxcliffe road, now: st christopher's way; Area was: heaton with oxcliffe, now: ; Post Code was: LA3 3EJ, now: LA4 6ED
dot icon27/02/2008
Director's Change of Particulars / thomas hill junior / 05/02/2008 / HouseName/Number was: , now: 65; Street was: 304 oxcliffe road, now: broadway; Area was: heaton with oxcliffe, now: ; Post Code was: LA3 3EJ, now: LA4 5XX; Country was: , now: united kingdom
dot icon19/02/2008
Ad 25/01/08--------- £ si 147506@1=147506 £ ic 230003/377509
dot icon19/02/2008
Nc inc already adjusted 25/01/08
dot icon19/02/2008
Resolutions
dot icon19/02/2008
Resolutions
dot icon13/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon27/06/2007
Director's particulars changed
dot icon27/06/2007
Director's particulars changed
dot icon11/06/2007
Return made up to 28/02/07; full list of members
dot icon11/06/2007
Director's particulars changed
dot icon10/06/2007
Director's particulars changed
dot icon10/06/2007
Secretary's particulars changed;director's particulars changed
dot icon13/05/2007
Registered office changed on 14/05/07 from: darland house 44 winnington hill northwich cheshire CW8 1AU
dot icon20/04/2007
Total exemption small company accounts made up to 2006-04-30
dot icon11/04/2006
Return made up to 28/02/06; full list of members
dot icon02/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon05/05/2005
Total exemption small company accounts made up to 2004-04-30
dot icon14/04/2005
Return made up to 28/02/05; full list of members
dot icon14/04/2005
Secretary's particulars changed;director's particulars changed
dot icon30/03/2004
Return made up to 28/02/04; full list of members
dot icon30/03/2004
Secretary's particulars changed;director's particulars changed
dot icon24/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon30/04/2003
Return made up to 28/02/03; full list of members
dot icon30/04/2003
Secretary's particulars changed;director's particulars changed
dot icon03/03/2003
Total exemption full accounts made up to 2002-04-30
dot icon05/02/2003
Registered office changed on 06/02/03 from: 4 orchard crescent nantwich cheshire CW5 7AN
dot icon12/03/2002
Return made up to 28/02/02; full list of members
dot icon12/03/2002
Director's particulars changed
dot icon26/12/2001
Total exemption small company accounts made up to 2001-04-30
dot icon15/07/2001
Accounting reference date extended from 28/02/01 to 30/04/01
dot icon09/04/2001
Return made up to 28/02/01; full list of members
dot icon09/04/2001
Secretary's particulars changed;director's particulars changed
dot icon09/12/2000
Ad 23/05/00--------- £ si 230000@1=230000 £ ic 3/230003
dot icon15/05/2000
New director appointed
dot icon15/05/2000
New director appointed
dot icon15/05/2000
Nc inc already adjusted 17/04/00
dot icon15/05/2000
Resolutions
dot icon15/05/2000
Resolutions
dot icon07/05/2000
Certificate of change of name
dot icon04/05/2000
Ad 17/04/00--------- £ si 1@1=1 £ ic 2/3
dot icon17/04/2000
New secretary appointed;new director appointed
dot icon11/04/2000
Secretary resigned
dot icon11/04/2000
Director resigned
dot icon11/04/2000
Registered office changed on 12/04/00 from: suite 24868 72 new bond street london W1Y 9DD
dot icon28/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2008
dot iconLast change occurred
29/04/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2008
dot iconNext account date
29/04/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Thomas
Director
29/03/2000 - Present
112
William Hill
Director
05/04/2000 - Present
56
FIRST SECRETARIES LIMITED
Nominee Secretary
28/02/2000 - 29/03/2000
6838
FIRST DIRECTORS LIMITED
Nominee Director
28/02/2000 - 29/03/2000
5474
Hill, Richard Jess
Director
29/03/2000 - Present
27

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SUNACE TRADING COMPANY LIMITED

SUNACE TRADING COMPANY LIMITED is an(a) Dissolved company incorporated on 28/02/2000 with the registered office located at 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York YO30 4XG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SUNACE TRADING COMPANY LIMITED?

toggle

SUNACE TRADING COMPANY LIMITED is currently Dissolved. It was registered on 28/02/2000 and dissolved on 07/07/2010.

Where is SUNACE TRADING COMPANY LIMITED located?

toggle

SUNACE TRADING COMPANY LIMITED is registered at 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York YO30 4XG.

What does SUNACE TRADING COMPANY LIMITED do?

toggle

SUNACE TRADING COMPANY LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for SUNACE TRADING COMPANY LIMITED?

toggle

The latest filing was on 07/07/2010: Final Gazette dissolved following liquidation.